Company NameTwenty-Six Daleham Gardens Housing Association Limited
DirectorsNeil McNeill Alford and Lesley Francis Cohen
Company StatusActive
Company Number01719709
CategoryPrivate Limited Company
Incorporation Date29 April 1983(40 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameJune Helen Rogers
NationalityBritish
StatusCurrent
Appointed20 October 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address26 Daleham Gardens
London
NW3 5DA
Director NameProf Neil McNeill Alford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2015(31 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address26 Daleham Gardens
London
NW3 5DA
Director NameProf Lesley Francis Cohen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(36 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleUniversity Dean
Country of ResidenceUnited Kingdom
Correspondence Address26 Daleham Gardens
London
NW3 5DA
Director NameMarjorie Fry
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(9 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 November 1995)
RoleAntique Dealer
Correspondence Address26 Daleham Gardens
London
NW3 5DA
Director NameDr Joao Pedro Pulido Valente Monjardino
Date of BirthDecember 1936 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed20 October 1992(9 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 15 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Daleham Gardens
London
NW3 5DA
Director NameMr John Anthony Holland
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 27 November 2014)
RoleCartoonist
Country of ResidenceEngland
Correspondence Address26 Daleham Gardens
London
NW3 5DA

Contact

Telephone01372 225685
Telephone regionEsher

Location

Registered Address26 Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4,518
Cash£3,368
Current Liabilities£1,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

15 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
14 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 July 2020Appointment of Professor Lesley Francis Cohen as a director on 1 January 2020 (2 pages)
16 June 2020Termination of appointment of Joao Pedro Pulido Valente Monjardino as a director on 15 June 2020 (1 page)
8 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 30 December 2017 (4 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8
(5 pages)
14 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 8
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 March 2015Appointment of Professor Neil Mcneill Alford as a director on 7 February 2015 (2 pages)
14 March 2015Appointment of Professor Neil Mcneill Alford as a director on 7 February 2015 (2 pages)
14 March 2015Termination of appointment of John Anthony Holland as a director on 27 November 2014 (1 page)
14 March 2015Termination of appointment of John Anthony Holland as a director on 27 November 2014 (1 page)
14 March 2015Appointment of Professor Neil Mcneill Alford as a director on 7 February 2015 (2 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8
(6 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8
(6 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8
(6 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8
(6 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 8
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for John Anthony Holland on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Dr Joao Pedro Pulido Valente Monjardino on 4 October 2010 (2 pages)
4 October 2010Director's details changed for John Anthony Holland on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Dr Joao Pedro Pulido Valente Monjardino on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Dr Joao Pedro Pulido Valente Monjardino on 4 October 2010 (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for John Anthony Holland on 4 October 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (20 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (20 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (20 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 04/10/08; full list of members (10 pages)
21 October 2008Return made up to 04/10/08; full list of members (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 October 2007Return made up to 04/10/07; no change of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 October 2007Return made up to 04/10/07; no change of members (7 pages)
23 October 2006Return made up to 04/10/06; full list of members (9 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 October 2006Return made up to 04/10/06; full list of members (9 pages)
17 November 2005Return made up to 04/10/05; full list of members (8 pages)
17 November 2005Return made up to 04/10/05; full list of members (8 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 October 2004Return made up to 04/10/04; full list of members (8 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 October 2004Return made up to 04/10/04; full list of members (8 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 October 2003Return made up to 04/10/03; full list of members (8 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 October 2003Return made up to 04/10/03; full list of members (8 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
6 November 2001Return made up to 20/10/01; full list of members (7 pages)
6 November 2001Return made up to 20/10/01; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
20 December 2000Full accounts made up to 31 December 1999 (6 pages)
20 December 2000Full accounts made up to 31 December 1999 (6 pages)
18 December 2000Return made up to 20/10/00; full list of members (7 pages)
18 December 2000Return made up to 20/10/00; full list of members (7 pages)
3 December 1999Return made up to 20/10/99; full list of members (8 pages)
3 December 1999Return made up to 20/10/99; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1998Ad 01/10/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
28 October 1998Ad 01/10/98--------- £ si 2@1=2 £ ic 6/8 (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Return made up to 20/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 October 1998Return made up to 20/10/98; full list of members (6 pages)
28 October 1998New director appointed (2 pages)
14 November 1997Return made up to 20/10/97; no change of members (4 pages)
14 November 1997Return made up to 20/10/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (6 pages)
6 January 1997Return made up to 20/10/96; full list of members (6 pages)
6 January 1997Return made up to 20/10/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
8 December 1995Full accounts made up to 31 December 1994 (5 pages)
8 December 1995Full accounts made up to 31 December 1994 (5 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
17 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)